Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SEADRILL UK OPERATIONS LTD
Company Information for

SEADRILL UK OPERATIONS LTD

6 QUEENS ROAD, ABERDEEN, AB15 4ZT,
Company Registration Number
SC144236
Private Limited Company
Active

Company Overview

About Seadrill Uk Operations Ltd
SEADRILL UK OPERATIONS LTD was founded on 1993-05-05 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Seadrill Uk Operations Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SEADRILL UK OPERATIONS LTD
 
Legal Registered Office
6 QUEENS ROAD
ABERDEEN
AB15 4ZT
Other companies in AB10
 
Previous Names
NORTH ATLANTIC DRILLING UK LTD.28/06/2018
SEADRILL UK OPERATIONS LIMITED13/04/2011
CRYSTAL PRODUCTION UK LIMITED25/05/2010
Filing Information
Company Number SC144236
Company ID Number SC144236
Date formed 1993-05-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts FULL
Last Datalog update: 2024-10-05 07:11:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEADRILL UK OPERATIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEADRILL UK OPERATIONS LTD

Current Directors
Officer Role Date Appointed
ALF RAGNAR LØVDAL
Director 2013-01-15
JON OLAV OSTHUS
Director 2010-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE BLACK
Company Secretary 2009-10-02 2016-12-31
SVEINUNG LOFTHUS
Director 2011-09-12 2013-01-15
TROND BRANDSRUD
Director 2008-05-30 2010-06-22
CLP SECRETARIES LIMITED
Company Secretary 2000-09-01 2009-10-02
JENS HARALD HENRIKSEN
Director 2003-11-18 2008-05-30
JAN NAGELL
Director 2000-03-27 2003-12-01
HANS JORGEN WIBSTAD
Director 2003-02-06 2003-12-01
JAN FREDERIK FOSSE
Director 2000-03-27 2003-02-06
JOHN DAVID HARRIS
Director 1997-01-06 2002-01-31
PETER ROBIN LLEWELYN LEACH
Director 1993-09-20 2001-06-11
THE COMMERCIAL LAW PRACTICE
Company Secretary 1997-06-01 2000-09-01
KEITH COLLINS
Director 1993-09-20 2000-03-27
ALAN THOMAS JAMES
Director 1998-11-16 2000-03-27
JOHN MICHAEL RAPACH
Director 1993-07-05 2000-03-27
KENNETH THOMAS BLACK
Director 1997-11-12 1999-10-04
JOHN MICHAEL RAPACH
Company Secretary 1993-09-20 1997-06-01
ALAN THOMAS JAMES
Director 1997-05-01 1997-05-16
ERIC DOUGLAS BREMNER
Director 1995-01-09 1997-04-28
COLIN JAMES ROBERTSON
Director 1993-07-05 1995-11-05
ROBERT WILLIAM SHEDDEN ALEXANDER
Director 1994-04-01 1995-07-31
COLIN JAMES ROBERTSON
Company Secretary 1993-07-05 1993-09-20
SANDRA ELIZABETH MIDDLETON
Nominated Secretary 1993-05-05 1993-07-05
ALAN ROSS MCNIVEN
Nominated Director 1993-05-05 1993-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALF RAGNAR LØVDAL SEADRILL UK SUPPORT SERVICES LTD Director 2013-01-15 CURRENT 2012-02-24 Active
JON OLAV OSTHUS SEADRILL UK SUPPORT SERVICES LTD Director 2012-02-24 CURRENT 2012-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-04FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-25APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES ANTHONY WHITE
2024-02-13APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES FORREST
2024-02-12APPOINTMENT TERMINATED, DIRECTOR LEIF NELSON
2024-02-09DIRECTOR APPOINTED MS PAULA ANTOINETTE MCNAMARA
2024-02-07DIRECTOR APPOINTED MR PHILIP RICHARD LINDLEY
2024-02-07DIRECTOR APPOINTED MR PHILIP CHARLES ANTHONY WHITE
2024-02-06APPOINTMENT TERMINATED, DIRECTOR TYSON JOHN NUNES DE SOUZA
2023-04-06CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-05-16PSC02Notification of Seadrill Limited as a person with significant control on 2022-04-28
2022-05-16PSC07CESSATION OF SEADRILL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT JACKSON
2022-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1442360007
2021-12-31FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1442360009
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-01CH01Director's details changed for Mr Stuart Robert Jackson on 2020-11-19
2020-08-04AP01DIRECTOR APPOINTED MR STUART ROBERT JACKSON
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JON OLAV OSTHUS
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-10-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2019-01-10SH0120/12/18 STATEMENT OF CAPITAL GBP 1398
2019-01-03AP01DIRECTOR APPOINTED MR NEIL JAMES FORREST
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ALF RAGNAR LøVDAL
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-10PSC02Notification of Seadrill Limited as a person with significant control on 2018-07-02
2018-09-10PSC07CESSATION OF NORTH ATLANTIC DRILLING LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28RES15CHANGE OF COMPANY NAME 28/06/18
2018-06-28CERTNMCOMPANY NAME CHANGED NORTH ATLANTIC DRILLING UK LTD. CERTIFICATE ISSUED ON 28/06/18
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 1396
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2017-09-21PSC02Notification of North Atlantic Drilling Ltd as a person with significant control on 2017-01-01
2017-09-21PSC07CESSATION OF JON OLAV OSTHUS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1442360007
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1442360007
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1396
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-12-31TM02Termination of appointment of Lawrence Black on 2016-12-31
2016-10-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1396
2016-05-09AR0105/05/16 ANNUAL RETURN FULL LIST
2016-02-24CH01Director's details changed for Mr. Alf Ragnar Løvdal on 2016-02-24
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1396
2015-05-07AR0105/05/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1396
2014-05-20AR0105/05/14 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0105/05/13 ANNUAL RETURN FULL LIST
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JON OLAV ?STHUS / 20/05/2013
2013-02-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SVEINUNG LOFTHUS
2013-01-15AP01DIRECTOR APPOINTED MR. ALF RAGNAR LØVDAL
2012-11-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-11SH20STATEMENT BY DIRECTORS
2012-10-11SH1911/10/12 STATEMENT OF CAPITAL GBP 1396
2012-10-11CAP-SSSOLVENCY STATEMENT DATED 31/07/12
2012-10-11RES06REDUCE ISSUED CAPITAL 13/07/2012
2012-10-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-25MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-05-29AR0105/05/12 FULL LIST
2012-02-02AUDAUDITOR'S RESIGNATION
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-12AP01DIRECTOR APPOINTED MR. SVEINUNG LOFTHUS
2011-05-19AR0105/05/11 FULL LIST
2011-05-03RES13SUMS OWE TO COMPANY 30/03/2011
2011-04-13RES15CHANGE OF NAME 13/04/2011
2011-04-13CERTNMCOMPANY NAME CHANGED SEADRILL UK OPERATIONS LIMITED CERTIFICATE ISSUED ON 13/04/11
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR TROND BRANDSRUD
2010-06-22AP01DIRECTOR APPOINTED MR. JON OLAV ?STHUS
2010-05-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-25CERTNMCOMPANY NAME CHANGED CRYSTAL PRODUCTION UK LIMITED CERTIFICATE ISSUED ON 25/05/10
2010-05-25RES15CHANGE OF NAME 19/05/2010
2010-05-05AR0105/05/10 FULL LIST
2009-10-30TM02APPOINTMENT TERMINATED, SECRETARY CLP SECRETARIES LIMITED
2009-10-30AP03SECRETARY APPOINTED LAWRENCE BLACK
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-03122GBP SR 100@1
2008-09-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-03RES12VARYING SHARE RIGHTS AND NAMES
2008-06-12288aDIRECTOR APPOINTED TROND BRANDSRUD
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR JENS HENRIKSEN
2008-05-08363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-07353LOCATION OF REGISTER OF MEMBERS
2007-05-08363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-16363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-17363aRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-06419a(Scot)DEC MORT/CHARGE *****
2004-09-30386NOTICE OF RESOLUTION REMOVING AUDITOR
2004-05-10363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-06288bDIRECTOR RESIGNED
2004-01-06288bDIRECTOR RESIGNED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-16363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-02-26288bDIRECTOR RESIGNED
2003-02-26288aNEW DIRECTOR APPOINTED
2002-11-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-07CERTNMCOMPANY NAME CHANGED BROVIG UK LIMITED CERTIFICATE ISSUED ON 07/11/02
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to SEADRILL UK OPERATIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEADRILL UK OPERATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-12 Outstanding DNB BANK ASA
ADDENDUM TO THE PLEDGE OF AGREEMENT 2012-11-12 Outstanding DNB BANK ASA
ASSIGNMENT AGREEMENT 2012-10-03 Outstanding DNB BANK ASA
PLEDGE AGREEMENT 2012-10-03 Outstanding DNB BANK ASA
ASSIGNATION IN SECURITY 2001-07-19 Satisfied COPAREX INTERNATIONAL S.A.
STANDARD SECURITY 1999-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1994-09-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SEADRILL UK OPERATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SEADRILL UK OPERATIONS LTD
Trademarks
We have not found any records of SEADRILL UK OPERATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEADRILL UK OPERATIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as SEADRILL UK OPERATIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SEADRILL UK OPERATIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEADRILL UK OPERATIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEADRILL UK OPERATIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.